BUILDING INFORMATION MODELLING (YORKSHIRE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Mark Samuel Levenston as a director on 2025-08-11

View Document

09/05/259 May 2025 Appointment of Mrs Ruth Ellen Dixon as a director on 2025-04-01

View Document

01/05/251 May 2025 Notification of Evets Design Limited as a person with significant control on 2025-04-01

View Document

01/05/251 May 2025 Termination of appointment of Debra Lawrence as a secretary on 2025-04-01

View Document

01/05/251 May 2025 Termination of appointment of Emma Jane Levenston as a director on 2025-04-01

View Document

01/05/251 May 2025 Cessation of Mark Levenston as a person with significant control on 2025-04-01

View Document

01/05/251 May 2025 Notification of Steven John Dwight as a person with significant control on 2025-04-01

View Document

01/05/251 May 2025 Registered office address changed from 9 Meadow Close Bardsey Leeds LS17 9BJ England to 129 Town Street Horsforth Leeds LS18 5BL on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Steven John Dwight as a director on 2025-04-01

View Document

22/01/2522 January 2025 Appointment of Mrs Emma Jane Levenston as a director on 2024-08-01

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/07/1912 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM ROALL HALL ROALL LANE KELLINGTON GOOLE NORTH HUMBERSIDE DN14 0NY

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOND

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK LEVENSTON / 07/05/2019

View Document

26/06/1926 June 2019 CESSATION OF CHRISTOPHER LEE BOND AS A PSC

View Document

05/03/195 March 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

08/05/188 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/03/1614 March 2016 31/07/15 STATEMENT OF CAPITAL GBP 200

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR MARK SAMUEL LEVENSTON

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS LS27 7JN ENGLAND

View Document

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company